Search icon

ASIATECH, INC.

Company Details

Entity Name: ASIATECH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Apr 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: S44074
FEI/EIN Number 58-1936888
Address: 391 W KEYLIME SQ SW, VERO BEACH, FL 32968 38
Mail Address: 391 W KEYLIME SQ SW, VERO BEACH, FL 32968 38
Place of Formation: FLORIDA

Agent

Name Role Address
DURR, GEORGE G Agent 391 W KEYLIME SQ SW, VERO BEACH, FL 32968

President

Name Role Address
DURR, GEORGE H President 391 W KEYLIME SQ SW, VERO BEACH, FL 32968

Chairman

Name Role Address
DURR, SEONG E Chairman 391 W KEYLIME SQ SW, VERO BEACH, FL 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012565 APPLE COMPUTER CENTER EXPIRED 2012-02-06 2017-12-31 No data 391 W KEYLIME SQ SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-28 DURR, GEORGE G No data
CHANGE OF MAILING ADDRESS 2012-03-28 391 W KEYLIME SQ SW, VERO BEACH, FL 32968 38 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 391 W KEYLIME SQ SW, VERO BEACH, FL 32968 38 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-13 391 W KEYLIME SQ SW, VERO BEACH, FL 32968 No data
NAME CHANGE AMENDMENT 1996-06-24 ASIATECH, INC. No data
REINSTATEMENT 1996-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000506515 TERMINATED 1000000666634 INDIAN RIV 2015-04-22 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000271533 TERMINATED 1000000147365 INDIAN RIV 2009-11-06 2030-02-16 $ 520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-19
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State